BROADWAY PROPERTY (WORCESTER) LTD
Company Documents
Date | Description |
---|---|
14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with updates |
28/12/2328 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Termination of appointment of Harjit Minhas as a director on 2022-07-07 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-08 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registered office address changed from County House St. Marys Street Worcester WR1 1HB England to 4 Clews Road Redditch B98 7st on 2022-03-30 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASZE MINHAS |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT 6 & 7 CANAL SIDE OFFICE COMPLEX LOWESMOOR WHARF WORCESTER WR1 2RS UNITED KINGDOM |
26/03/1826 March 2018 | CESSATION OF SANTOKH SINGH MINHAS AS A PSC |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SANTOKH MINHAS |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR HARJIT MINHAS / 26/03/2018 |
09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company